Search icon

COUNTRY CREEK, INC.

Company Details

Name: COUNTRY CREEK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 05 Jan 1990 (35 years ago)
Last Annual Report: 22 Jun 2024 (a year ago)
Organization Number: 0267211
Industry: Amusement and Recreation Services
Number of Employees: Medium (20-99)
ZIP code: 42134
City: Franklin
Primary County: Simpson County
Principal Office: 1075 KENNY PERRY DR., FRANKLIN, KY 42134
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
KENNY PERRY President

Incorporator

Name Role
KEN PERRY Incorporator
BOBBY BUSH Incorporator
KENNY PERRY Incorporator

Vice President

Name Role
LESSLYE PERRY HARRIS Vice President
JAMES JUSTIN PERRY Vice President
LINDSEY PERRY KENNEMER Vice President

Registered Agent

Name Role
SANDY PERRY Registered Agent

Secretary

Name Role
SANDY PERRY Secretary

Form 5500 Series

Employer Identification Number (EIN):
611170907
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

Former Company Names

Name Action
PERRY & BUSH LAND DEVELOPMENT & CONSTRUCTION COMPANY, INC. Old Name

Assumed Names

Name Status Expiration Date
KENNY PERRY'S COUNTRY CREEK GOLF COURSE Inactive 2020-03-16

Filings

Name File Date
Annual Report 2024-06-22
Annual Report 2023-06-28
Annual Report 2022-06-28
Annual Report 2021-06-29
Annual Report 2020-06-25

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56000.00
Total Face Value Of Loan:
56000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56000
Current Approval Amount:
56000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
56348.44

Sources: Kentucky Secretary of State